Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary Name | Ms Deborah Ann Jones |
---|---|
Status | Current |
Appointed | 28 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Ms Tiffany Louise Fox |
---|---|
Date of Birth | February 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(15 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Rebecca Claire Hopkins |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2004) |
Role | Marketing Consultant |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Secretary Name | Barbara Ann Patricia Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | New Barn Castle Street, Holt Wrexham Wrexham Borough LL13 9YL Wales |
Director Name | Mr Gary Peter Dewhurst |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Secretary Name | Mrs Rebecca Claire Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Director Name | Ms Rachel Hough |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Secretary Name | Mrs Carol Eve Boynton |
---|---|
Status | Resigned |
Appointed | 18 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Mrs Rebecca Claire Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Secretary Name | Miss Marie Samuels |
---|---|
Status | Resigned |
Appointed | 31 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2011) |
Role | Company Director |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Miss Marie Samuels |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 2011) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Mrs Rebecca Claire Dewhurst |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2012) |
Role | Business Consultant |
Country of Residence | GBR |
Correspondence Address | Thomas House 16 Vernon Street Stockport Cheshire SK1 1TY |
Director Name | Mr Gary Peter Dewhurst |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas House 16 Vernon Street Stockport Cheshire SK1 1TY |
Secretary Name | Mrs Rebecca Claire Dewhurst |
---|---|
Status | Resigned |
Appointed | 05 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2012) |
Role | Company Director |
Correspondence Address | Thomas House 16 Vernon Street Stockport Cheshire SK1 1TY |
Secretary Name | Ms Deborah Ann Jones |
---|---|
Status | Resigned |
Appointed | 28 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | benjaminjameste.com |
---|---|
Telephone | 01244 434387 |
Telephone region | Chester |
Registered Address | 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Jason Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£378 |
Cash | £39,653 |
Current Liabilities | £358,468 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2022 (12 months ago) |
---|---|
Next Return Due | 21 June 2023 (2 weeks, 2 days from now) |
27 February 2013 | Delivered on: 8 March 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 March 2010 | Delivered on: 3 April 2010 Persons entitled: Nicholas Cummings David Gwyn Mason Classification: Rent deposit deed Secured details: £7500.00 due or to become due from the company to the chargee. Particulars: The stables 20 whitefriars chester. Outstanding |
24 November 2009 | Delivered on: 28 November 2009 Satisfied on: 16 May 2013 Persons entitled: Absolute Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
---|---|
2 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
3 June 2021 | Register inspection address has been changed from Sixth Floor Hilton House Lord Street Stockport Cheshire SK1 3NA England to 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP (1 page) |
11 January 2021 | Registered office address changed from 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 11 January 2021 (1 page) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
23 June 2020 | Notification of The Business Connection Holdings Ltd as a person with significant control on 21 January 2020 (2 pages) |
23 June 2020 | Cessation of Jason Alan Fox as a person with significant control on 21 January 2020 (1 page) |
11 February 2020 | Director's details changed for Mr Jason Alan Fox on 11 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Jason Alan Fox as a person with significant control on 11 February 2020 (2 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Registered office address changed from Sixth Floor Hilton House Lord Street Stockport Cheshire SK1 3NA to 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Sixth Floor Hilton House Lord Street Stockport Cheshire SK1 3NA to 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 14 September 2017 (1 page) |
6 July 2017 | Appointment of Tiffany Louise Fox as a director on 23 June 2017 (2 pages) |
6 July 2017 | Appointment of Tiffany Louise Fox as a director on 23 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
31 March 2017 | Satisfaction of charge 2 in full (4 pages) |
31 March 2017 | Satisfaction of charge 2 in full (4 pages) |
10 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Appointment of Ms Deborah Ann Jones as a secretary on 28 September 2016 (2 pages) |
6 October 2016 | Appointment of Ms Deborah Ann Jones as a secretary on 28 September 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register(s) moved to registered inspection location (1 page) |
25 June 2014 | Register inspection address has been changed (1 page) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register(s) moved to registered inspection location (1 page) |
25 June 2014 | Register inspection address has been changed (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Satisfaction of charge 1 in full (2 pages) |
16 May 2013 | Satisfaction of charge 1 in full (2 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2012 | Registered office address changed from Thomas House 16 Vernon Street Stockport Cheshire SK1 1TY United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Thomas House 16 Vernon Street Stockport Cheshire SK1 1TY United Kingdom on 24 October 2012 (1 page) |
11 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
11 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Rebecca Dewhurst as a director (1 page) |
23 April 2012 | Termination of appointment of Gary Dewhurst as a director (1 page) |
23 April 2012 | Termination of appointment of Rebecca Dewhurst as a secretary (1 page) |
23 April 2012 | Termination of appointment of Rebecca Dewhurst as a director (1 page) |
23 April 2012 | Termination of appointment of Gary Dewhurst as a director (1 page) |
23 April 2012 | Termination of appointment of Rebecca Dewhurst as a secretary (1 page) |
13 March 2012 | Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL on 13 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Jason Alan Fox as a director (2 pages) |
12 March 2012 | Appointment of Mr Jason Alan Fox as a director (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
25 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
5 January 2011 | Appointment of Mr Gary Peter Dewhurst as a director (2 pages) |
5 January 2011 | Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages) |
5 January 2011 | Appointment of Mrs Rebecca Claire Dewhurst as a secretary (1 page) |
5 January 2011 | Termination of appointment of Marie Samuels as a director (1 page) |
5 January 2011 | Termination of appointment of Marie Samuels as a secretary (1 page) |
5 January 2011 | Appointment of Mr Gary Peter Dewhurst as a director (2 pages) |
5 January 2011 | Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages) |
5 January 2011 | Appointment of Mrs Rebecca Claire Dewhurst as a secretary (1 page) |
5 January 2011 | Termination of appointment of Marie Samuels as a director (1 page) |
5 January 2011 | Termination of appointment of Marie Samuels as a secretary (1 page) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 April 2010 | Appointment of Miss Marie Samuels as a director (2 pages) |
26 April 2010 | Termination of appointment of Rebecca Dewhurst as a director (1 page) |
26 April 2010 | Appointment of Miss Marie Samuels as a director (2 pages) |
26 April 2010 | Termination of appointment of Rebecca Dewhurst as a director (1 page) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2010 | Appointment of Miss Marie Samuels as a secretary (1 page) |
31 March 2010 | Termination of appointment of Carol Boynton as a secretary (1 page) |
31 March 2010 | Appointment of Miss Marie Samuels as a secretary (1 page) |
31 March 2010 | Termination of appointment of Carol Boynton as a secretary (1 page) |
8 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Resolutions
|
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 February 2010 | Termination of appointment of Rachel Hough as a director (1 page) |
25 February 2010 | Termination of appointment of Rachel Hough as a director (1 page) |
24 February 2010 | Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages) |
24 February 2010 | Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 November 2009 | Termination of appointment of Gary Dewhurst as a director (1 page) |
21 November 2009 | Termination of appointment of Gary Dewhurst as a director (1 page) |
20 November 2009 | Appointment of Ms Rachel Hough as a director (2 pages) |
20 November 2009 | Appointment of Mrs Carol Eve Boynton as a secretary (1 page) |
20 November 2009 | Termination of appointment of Rebecca Dewhurst as a secretary (1 page) |
20 November 2009 | Appointment of Ms Rachel Hough as a director (2 pages) |
20 November 2009 | Appointment of Mrs Carol Eve Boynton as a secretary (1 page) |
20 November 2009 | Termination of appointment of Rebecca Dewhurst as a secretary (1 page) |
4 November 2009 | Company name changed gap personnel LIMITED\certificate issued on 04/11/09 (2 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
4 November 2009 | Company name changed gap personnel LIMITED\certificate issued on 04/11/09 (2 pages) |
28 October 2009 | Change of name notice (2 pages) |
28 October 2009 | Change of name notice (2 pages) |
14 October 2009 | Registered office address changed from Broughton House Threapwood Malpas Cheshire SY14 7AN on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Broughton House Threapwood Malpas Cheshire SY14 7AN on 14 October 2009 (1 page) |
1 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
26 June 2009 | Company name changed highflyers marketing LTD\certificate issued on 26/06/09 (2 pages) |
26 June 2009 | Company name changed highflyers marketing LTD\certificate issued on 26/06/09 (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
9 August 2007 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 March 2006 | Return made up to 07/06/05; full list of members (2 pages) |
1 March 2006 | Return made up to 07/06/05; full list of members (2 pages) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
6 July 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
6 July 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 February 2003 | S-div 14/02/03 (1 page) |
26 February 2003 | S-div 14/02/03 (1 page) |
25 February 2003 | Ad 15/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
25 February 2003 | Ad 15/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
1 December 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: park house, castle street holt wrexham LL13 9YL (1 page) |
1 December 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: park house, castle street holt wrexham LL13 9YL (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
7 June 2002 | Incorporation (9 pages) |
7 June 2002 | Incorporation (9 pages) |